Entity Name: | TRUCK & TRAILER PARTS OF LAKELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 1974 (50 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | 461616 |
FEI/EIN Number | 59-1555019 |
Address: | 2015 WEST MEMORIAL BLVD., LAKELAND, FL 33801 |
Mail Address: | PO BOX 3646, LAKELAND, FL 33802-3646 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE, JOHNNY E | Agent | 2015 W. MEMORIAL BLVD., LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
LEE, DAPHNE | Secretary | 2015 W. MEMORIAL BLVD., LAKELAND, FL |
Name | Role | Address |
---|---|---|
LEE, DAPHNE | Treasurer | 2015 W. MEMORIAL BLVD., LAKELAND, FL |
Name | Role | Address |
---|---|---|
LEE, JOHNNY E. | President | 2015 W. MEMORIAL BLVD, LAKELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-04-25 | 2015 WEST MEMORIAL BLVD., LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 1994-10-17 | LEE, JOHNNY E | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-10-17 | 2015 W. MEMORIAL BLVD., LAKELAND, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-02 | 2015 WEST MEMORIAL BLVD., LAKELAND, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State